Town annual report of Middleborough, Massachusetts 1918, Part 4

Author: Middleboro (Mass.)
Publication date: 1918
Publisher: s.n.
Number of Pages: 182


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1918 > Part 4


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8


SPECIAL TOWN MEETING, MAY 20, 1918.


Meeting opened at 7.30 o'clock P. M. Warrant read by the Clerk.


Voted :- That Town sell or use standing wood and timber on following named wood lots, viz :- Chestnut St. lot, Pochsha Pond lot except 200 feet from shore of Assowompsett Pond, and Wood St. lot and that present Board of overseers of Poor be empowered to make sale at such terms as they see fit.


Voted :- That all money received from sale and what has already been sold be paid into the Town Treasury.


Voted :- That $500 be appropriated for use of Overseers of Poor to be included in the tax levy of 1918.


74


STATE ELECTION NOV. 5, 1918.


The following Election Officers served at the Election in Precinct One-


B. J. Allan


E. B. Whitmarsh


Warden Deputy Warden


P. W. Keith


Clerk


E. I. Perkins


Deputy Clerk


B. E. Holmes


Inspector


E. G. Allan


Inspector


J. T. Carver


Officer


The following Election Officers served at the Election in Precinct Two:


Henry W. Sears


Elwyn B. Lynde


Chester E. Weston


Walter L. Beals


Richard E. Cobb


Thomas Kelley


Henry B. Schlueter


Henry W. Sears, Jr.


Alvin C. Howes


Alexander Hearh


Michael F. Cronan


Bourne Wood


Lewis Harding


James F. Roberts


Norman C. Smith


The result of the balloting was as follows:


Total votes cast, Precinct One, 59; Prcinct Two, 948.


Precinct 1 Precinct 2


Governor :-


Calvin Coolidge had


42


578


Richard H. Long


14


334


Sylvester J. McBride had


1


19


Blanks


2


17


Lieutenant-Governor :---


Channing H. Cox had


42


600


Oscar Kinsalas had


1


24


Joseph H. O'Neil had


13


289


Joseph A. Murphy had Blanks


4


3


31


75


Secretary :- Albert P. Langtry had Charles H. McGlue had William Taylor had George W. Miller had Blanks


47


612


9


264


2


18


4


1


50


Treasurer :


Charles L. Burrill had


44


600


12


264


2


18


4


1


62


Auditor :-


Alonzo B. Cook had


46


602


Francis M. Costello had


9


248


Fred E. Oelcher had


2


20


Walter S. Peck had Blanks


2


75


Attorney-General :- Henry C. Atwill had


45


607


Morris L. Belcher


2


24


Joseph L. P. St. Coeur had


9


246


John Weaver Sherman had Blanks


3


67


Senator in Congress:


Thomas W. Lawson had


8


77


David I. Walsh had


13


354


John W. Weeks had


35


493


Walter S. Hutchins had


4


Blanks


3


20


Congressman-16th District:


Frederic Tudor had


15


323


Joseph Walsh


40


575


Blanks


4


50


Councillor-1st District :-


Harry H. Williams had


15


683


Walter W. Rapp had


1


1


John Boardman had


1


Blanks


8


263


Charles Giddings had Mary E. Peterson had William A. King had Blanks


3


4 .


.6


Senator-Plymouth District :-


Edward N. Dahlbord had


45


575


Ernest F. B. Davis had Zoel Chibadeau had


2


29


Blanks


2


60


Representative-7th Plymouth District :


Morrill S. Ryder had


51


751


Blanks and scattering


8


197


County Commissioner- Plymouth County :-


Frederic T. Bailey had


49


675


Blanks and scattering


10


273


County Treasurer-Plymouth County :-


Horace T. Fogg had


48


654


Blanks


11


294


Register of Probate and Insolvency-Plymouth County :--- Sumner A. Chapman had 50 661


Blanks


9


287


Amendment No. 1. Initiative and Referendum :-


Yes had


16


349


No had


37


419


Blanks


6


180


Amendment No. 2. Relative to Public Interest in Natural Resources.


Yes had


19


365


No had


28


273


Blanks


12


310


Amendment No. 3. Relative to Advertising in Public Places.


Yes had


33


426


No had


15


205


Blanks


11


317


Amendment No. 4. Relative to Preservation and Mainte- nance of Property of Historical and Antiquarian interest. Yes had


28


392


20


198


No had Blanks


11


358


10


284


77


Amendment No. 5. Relative to adjournment of General Court.


19


294


Yes had No had


22


248


Blanks


11


405


Amendment No. 6. Relative to Authorizing the General Court to prescribe the manner of appointment and re- moval of military and naval officers to be commissioned by the Governor.


Yes had


18


338


No had


25


200


Blanks


16


410


Amendment No. 7. Relative to defining the powers of . General Court relative to Military and Naval forces. Yes had 24 333


No had


21


183


Blanks


14


432


Amendment No. 8. Providing for succession of Governor


and Lieutenant Governor by Secretary, etc.


Yes had


23


386


No had


23


180


Blanks,


13


382


Amendment No. 9. Authorizing the Governor to return to the General Court with a recommendation for amend- ment bills and resolves which have been laid before him. Yes had


24


370


No had


19


166


Blanks


16


412


Amendment No. 10. Providing that Women shall be eligi- ble to appointment as Notaries Public.


Yes had


18


346


No had


29


239


Blanks


12


363


Amendment No 11. Relative to the retirement of Judicial Officers.


359


No had


23


189


Blanks


19


400


>


Yes had


17


78


Amendment No. 12. Relative to revocation of grants, fran- chises, privileges or immunities.


25


350


Yes had No had


19


179


Blanks


15


419


Amendment No. 13. Relative to the power of the General Court to limit Buildings according to their use or con- struction to specified districts of cities and towns.


Yes had


18 342


No had


24


205


Blanks


17


401


Amendment No. 14. Relative to compulsory voting at elections.


Yes had


16


271


No had


26


316


Blanks


17


361


Amendment No. 15. Limiting the power of the General Court to lend credit of the Commonwealth.


Yes had


17 339


No had


27


205


Blanks


15


404


Amendment No. 16. Providing for a State budget and the vote by the Governor of items or parts of items in appro- priation bills.


Yes had


21


346


No had


23


177


Blanks


16


425


Amendment No. 17. Providing for biennial elections of state officers, councillors and members of the General Court.


Yes had


17


300


No had


26


267


Blanks


16


381


Amendment No. 18. Relative to service on certain Legis- lative Recess, Committees and Commissions.


Yes had


20 341


23


190


No had Blanks


14


417


79


Amendment No. 19. To provide for the more efficient ad- ministration of the business of the Commonwealth.


Yes had No ha l Blanks


20


345


22


178


17


425


SPECIAL TOWN MEETING DEC. 6, 1918.


Meeting called to order by the Moderator at 7.30 o'clock P. M.


Warrant read by the Clerk.


Article 2. Voted :- That the Board of Selectmen, together with the Town Clerk be authorized and instructed to appoint a Committee of as many citizens as they deem proper to make necessary arrangements for and to have full charge of the celebrating in June, 1919, the 250th Anniversary of the Incor- poration of the Town of Middleborough, and that the Select- men and Town Clerk be members ex-officio of such Com- mittee.


The Committee is as follows:


Albert H. Washburn


George W. Stetson


Charles N. Atwood


James F. Gardner


George N. Dupont


Lorenzo Wood


George A. Philbrook


Chester E. Weston


Alton G. Pratt


Fred N. Whitman


William G. Boynton


James H. Kennedy


Article 1. After a brief discussion and on account of the small number present it was voted to adjourn to Friday even- ing, Dec. 13th, at 7.30 o'clock P. M.


ADJOURNED TOWN MEETING, DEC. 13, 1918.


Article 1. Voted :- That action on Article 1 be indefi- nitely postponed.


80


Middleboro, Mass., Nov. 16, 1918.


The Town Clerks of the 7th Plymouth Representative District met in the Town Clerk's office, Middleborough, to canvass the vote for Representative. All Clerks of the Dis- trict were present and the vote was canvassed with the fol- lowing result


Middleboro Kingston Halifax Plymton Total


Morrill S. Ryder had 802


188


46 6


54 18


1090


Blanks and scattering


205


69


298


At the close of Registration of Voters for the November Election, the following number of voters appeared as regis- tered and qualified to vote in the Town of Middleborough. Precinct Assessed Polls 142 1


Female Voters 9


2


2235


Male Voters 93 1624


113


Total


2377


1717


122


The following are receipts and payments account Dog Licenses and Hunters' Certificates issued during the year :


115 Dogs at $5.00


$575.00


535 Dogs at $2.00


1,070.00


650


$1,645.00


437 Hunter's Certificates at $1.00


$437.00


1 Hunter's Certificate at $10.00 10.00


Total


$447.00 $2,092.00


Paid :---


County Treasurer, Dog Licenses $1,515.00


Town Clerk's Fees 130.00


Commissioner's on Fisheries Game 381.30


Town Clerk's Fees


65.70


Total


$2,092.00


Respectfully submitted,


ALBERT A. THOMAS, Town Clerk.


81


BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR. 1918.


Date Name of Child


Name of Parents


Thomas W. and Mary A. Besse George A. and Clara A. Hagen Alfred F. and Susan E. Gammons Thomas W. and C. Myrtis Wright Nicholas and Hilda Bodland Jose and Martina DaMotta Alfred F. and Susan E. Gammons William B. and Margaret S. L. Grant


Edward and Mary E. Harris


William S. and Ida M. Beaton


Louis A. and Annie I. Baker Francis E. and Berva L. Walsh Charles P. and Elsa Davis George and E. Gilda Calese


Manuel M. and Marie S. Jorge William J. and Bertha Calkin Allen L. and Mary A. Libby Edward A.and Acetea E.Greaves Washington H. and Irene Randall Chester L. and Lena M.Baldwin Edward J. and Mary A. Dolan John E. and Alice Matheson Angelo and Josephine Bova William and Jennie MacNeil Joseph and Mary E. Guideboni Mardo and Catherine E.


McNamara


Daniel C. and Grace A. Pittsley Frank C. and Lillian M. Hinks Norman C. and Florence L. Dean Frank and Sophia Staukewicz Ernest and Annie A. Armstrong


25 Frances Greinavitz Ernest Winthrop Benton James Chester Miller SylvesterChester M and Katherine A. Sullivan


Joseph and Jane A. Wharmby


1879 Nov. 1884 Dec. 1892


3 Maude Franklin Pierce


22 Carroll Ellsworth Cox


April 30 Grace Weldon Leonard


1894 Jan. 1897


14 Darragh Loring Higgins


June 16 Carl John Anderson


5 Jesse DaRosa


8 Doris Louisa Leonard


23 William Leander Greeley


9 Edward Francis Corayer Henry Beaton Anderson


Mar. 30 Elizabeth Walker 3 Norman Francis Egger 3 Charles Parker Washburn3rd Sept. 17 Rita Calese Guaraldi


5 Job Jorge Travassos 6 William Arthur Smith 16 Allen Sheldon Cobb 20 Edward Robert Begley 22 Martha Irene Shaw 26 Samuel Pettee Shaw 29 Mary Rita McWilliams


30 John Edward Fleming, Jr. Feb.


2 Joseph Marra Helen Arleen Merrihew


3 Fred Nava


8 Auldo Russial Tornardo


13 Gertrude Albertine Wood 22 Mildred Melissa Tibbetts Elizabeth Dean Smith


1


28 Arthur Wright


1898 Oct. 1899 Sept. 1907 May 1914 Oct. 1916 Dec. 1917 June Sept.


1918 Jan.


82


Date


Name of Child


Mar. 1 George Lorimer Blodgett


2 Irene Alice Collins


3 Althea Laura Adams


4 William Svrhra


6 Mary Esther Perkins


8 Grace May Tinkham Thomas Fitzsimmons


9 Russell Wildon Tripp


10 Mary Polluck


11 Verna Elmira Heywood


13 Helen Louise Delano Leslie Newell.Gross, Jr.


16 Chester Alanson Place, Jr. 17 Eileen Patricia Keegan


19 Joseph Sylvanus D'Elia, Jr. 21 Irvan Franklin Jefferson 22 Alice Hathaway Cole


23 Mary Adoloraro Morrono


25 Elsie Marie Reed


26 Joseph Nihadema Lunskis 27 Marjory Barstow


28 Albert Frederick Fowler


29 Barbara Harriet Pearce 30 Jan Peter Strojny


31 Lillian Irene Rogers


31 Argero Kanakis


April 1 Elizabeth Teceno


2 George Harold Taylor 3 Arthur Thomas Brown


8 Henry Joseph Joyal, Jr.


10 Antonio Della Gresso


Rita Alexa Smith


11 Elizabeth Dorothy Shurtleff Dorothy Elaine Flood


13 Hazel Elizabeth Remillard


14 Roger Sherwood Turner Leo Ferraguto 16 Catherine Louise Eddy


17 Arman Garabed Kayjanian


19 Anthony Zylonis Robert Tribou George Anthony Roza


20 Gladys Helen Hinds


24 Leroy Smith Haskell


26 Helen Eva Benoit Thalma Eres Johnson


28 Lois Barbara Blakeslee Leonard Chausse


30 Joseph Frederick Raymond Fortin


Name of Parents


Roland and Alice Thomas Victor and Lina LeTendre Joseph A. and Elsie M. Boyce Michael and Julia Zemko Harold E. and Mary L. Bazinet Leroy and Consuelo Otis Thomas J. and Mary M.


MacDonald


Ralph W. and Alice Russell - Daniel and Annie Swoerda William and Viola Blair Rolfe and Madlyn Stearns Leslie N. and Anna E. Huxley Chester A. and Lilla B. Cameron James E. and Mary A. Robidoux Joseph and Sylvania Reis Warren E. and Clara M. Souza Pascal L. and Inez E. Smith James and Gabriella Garofallo Herbert M. and Margaret Mccluskey


Paul and Paulina Hunauchis Frank L. and Josie Matheson John and Ethel Arev Albert A. and Addie M. Chapman Peter and Anna Gurcznk


James H. and Delia Bernier James and Christana Parakpolae Joseph & Margaret McCausland George R. and Lyda E. Long Edmond J. and Anna Murphy Henry J. and Yvonne K. Ruel Constantino and Michaelina


Donoflio


Herman L. and Elsie B. Morton Roswell and Dorothy Thomas William and Viella Millerd Oliver J. and Marguerite E. Ducett


Clyde W. and Lora A. Haire Joseph and Anna Howard Leonard and Hannah Faulkner Garabed and Margaret Hachadoorian


Myka and Josie Lakofski William and Ruth Morrison Frank and Frances Sylvia Herbert E. and Grace M. Baxter Walter E., Jr., and Goldie Hayes Clifford H. and Lena D. Bourget Oscar W. and Eres E. Swanson Edwin M. and Louise McDonald Eugene R.and Madeline LeBlanc Joseph G. and Marie Beaulieu


83


Date Name of Child


May 1 Leon Alphonse Swietlowicz 2 Mary Philomena Pretti


14 Chloe Ellsworth Curtis


15 Preston Charles Benson


16 Trjul Hild


17 Mildred Katherine Hammond Ralph and Maud Wilbur Joseph Clifton Hayden Albert Yarusahites


18 Alice Estella Thomas


18 Darragh Eugene Harlow


19 Robert Maxim Beals Roger Bertram Wall


21 Edward Andrada Harold Appleyard Hunter


23 Elizabeth Robinson


24 Daniel Holmes Wallace Henry Shaw Wallace


26 Benedict Wali Gargalas 1 Antonio Serra


4 Warren Irving Ware


8 Madeline Eleanor Houlihan


9 Hilda Costa Perley Stevens Garnier


13 Russel Earl Benson Roberta Louise Heath


14 Roderick MacLean Berry


15 Gordon Frederick Robinson


18 Martha Ann Hathaway


20 John Gallius Bessie Theodore Paneses


26 John Cabral Cordaio


3 Francis Langley Harte Henry Arthur Dutra 6 Alice Zrehikian


9 Leonard Francis Wood


11 Albert Kuncis Raymond Hartling Chase Elizabeth Antoinette Swift


15 Angiola Maria Giovinetti Helen Alice Moquin 21 Helen Elder McNeil Ernest Clifford Bearse, Jr.


23 Lillian Dorcas Erickson Nina Louise Newton 24 Louise Ann Chiuppi


25 Barbara Keith Standish 28 Eleanor Maude Cordiero


30 Doris Anna Smith


31 Francis Wilder LeBaron Aug.


2 Gastotone Joseph Merlucci


6 George Clifford Boyer 9 John Peter Murphy


Name of Parents


Frank and Mary Bagdzevicz Alfred and Delcisia Tourassinni Clarence E. and Chloe S.Tallman


Elmer and Abbie Wilbur Steve and Sophie Borwitz


Joseph and Lucy Atwood Peter and Annie Shupis Herbert H. and Alice L. Westgate Elliott W. and Vivian Howard Austen L. and Marion L. Maxim William B. and Alice E. Hanscom Hendrick and Mary Synestrana Harold and Gertrude Knight Irving L. and Julia D. Shea Wilbur and Ella Stetson Wilbur and Ella Stetson Frank and Paulia Ruplis Angelo and Francisca Bova Warren F. and Annie A. Kelley William J. and Eleanor Grant Joseph and Mary Netta William H. and Naomi Atwood Winthrop and Gladys Alexander William C. and Nellie L. Kennedy Walter E. and Marion MacLean Fred A. and Gertrude Salley Harry W. and Josephine McLane Anthony and Veronica Lewnickie Theodore and Lottie Miller Joseph C. and Annie Cabral Thomas and Lillian Warren Joseph R. and Mary da Gloria Nazaret and Wosjoohad Charoian


Harold F. and Ellen Murphy Charles and Apolina Peleckis Albert F. and Elizabeth Messer Charles B. and Ada L. Barrows Carmine and Emilia Fera Henry and Aurela Dube James and Mary Deas Ernest C. and Susan B. Tinkham Axel V. and Mabel L. Shaw William R. and Laura Chenvert Samuel and Mary Tosti Walter I and Marian H. Keith John S. and Verna M. Hopkins Chester E. an Jennie G.


Shurtleff


Ralph J. and Grace M. Beaton Michael and Mary Garafolo William and Josephine Gamache Peter J. and Nora A. Donegan


June


July


84


Date


Name of Child


Gordon Dudley Kinsman


10 Lionora Artura Rullo


14 Joseph Dangalavicius


16 Helen Elizabeth Andrews


19 Mattie Murdock Allison


20 Leonard Franklin Morton


21 Raymond Henry Bumpus


22 Dorothy Lilla Richardson


24 Robert Winsor Carver


Alice Mary Gilligan


29 Therma Loraine Blackmer


30 Mary Adele Carroll


31 Eva Sonto Amado Welivia Sonto Amado


Sept. 2 Edward Armand Gauthier Stanley Harrison Hall 7 Theodore Lagodimos


9 George Antonio Geragotelis


10 Robert Henry Shaw Leah Frances Kennedy


11 Aanetine Gamache Clyde Augusta Provost


17 Clifford Howard Vickery Charles Warren Duffany Leo Francis Duffany


18 Mary Florence Thomas


19 Vahea Murmurian


20 August Romeo Bernier Margaret Beatrice St. Don


23 George Edward Norris, Jr. Mariam Krikorian


Oct. 2 Lilleon Guilford James Weston


8 Manuel Souza


9 Mary Ticino George D'Aruda


11 Angelina Silvia Jesse Winsor Perkins


16 Marion Rita Huxley Antonio Vincenzo Iampietro


21 Nellie Disalvo Dora Disalvo 23 Madaline Pasqua Ditano 24 Elton Harold Deaette


25 Isabel Lima Travassos


Namae of Parents


Barclay and Blanche Dudley Vito and Antonia Colueci Joseph and Annie Wika William ans Helen L. Whittemore William C. and Mattie S. Murdock


Edgar A. and Ethel M. Benton Frank S. and Rose E. Short Ralph A. and Lillian J. Murphy Winsor A. and Katherine C. Callahan


John F. and Delia Gidney Norman and Elsie Chase Napoleon and Mary R. L. Ouellette


Theodore S. and Marie Vaiga Theodore S. and Marie Vaiga Elzear and Mary Joyce Harry W. and Alice H. Tisdale John and Zafiro Popas


Antonio and Victoria Raftites Harrison C. and Nina G. Blake Charles A. and Helen E.


Donovan Joseph B. and Anna A. Dufour Alphonse and Harriet A. Eldridge


Ralph and Helen Tripp Leo and Ellen Penbun Leo and Ellen Penbun Lawrence H. and Delia Ouellette


Karakin And Nvart Tarpinian Arthur and Rosalie Trinque Victor and Berdnette Doucette George E. and Clara Barnett Mihran and Sarah


Shakerchernian


Fred V. and Mary Thomas Harvey W. and Fanny E. Frasier Joseph and Mary Carake Francis and Marietta Petrosso Frank and Mary Francis Antonio and Mary Carvalla Frank and Delia M. Jackson Edward J. and Rose E. Corsini Leonardo and Maria Grazio Repoli


Angelo and Oriando Disalvo Angelo and Oriando Disalvo Leonard and Amelia Rose Elton and Alice Fournier Frank and Cecelia Lima


85


Date Name of Child


Thomas Clifford Archer


26 Henry Edson Bryant Virginia Galanto


27 Ethel Norman Crawford Marjorie Louise Breach


29 John David Rockwell, Jr.


31 Beverly Elaine Nourse Helmi Mirjam Ahlberg


Nov. 3 Harold Francis Piche 6 Alice Christine Alger 7 Maynard William Thomas


8 Robert Irving Stewart


13 Charles Leon McAuley 15 Redlon


Emma Margaret Cabral


16 Earl Henty Sears, Jr.


17 Helen Francis Morse


24 John Edward Mendosa, Jr.


25 Elsie Helen Smith


Thaddeus Howard King, Jr.


29 Paul James Doucette


Dec. 6 Armenia Kotchoun


Joseph Bena


8 Robert Stephen Welsh Dominic Palconeiri Philip Falconeiri


9 Virgenia Gertrude Egger


13 Almond Frederick Matrisciano Tony and Annie Festa


16 Annie Krafton


19 Floretta Carter


20 Ralph William Maddigan Ronald Albert Maddigan


22 Lawrence Kenneth Gustafson


23 Margaret Catherine Lewis


Marion Elizabeth Lewis


Percy Raymond Griswold


24 Barbara Eleanor Barney Eleanor Garafalo


Name of Parents


Hiram J. and Helen M. Stinchfield


Henry S. and Lillian F. Breach


Antonio and Angelamaria Iampietro


Aubrey and Ethel Paine


Lester E. and Mildred Guilford


John D. and Susie Robbins Royal H. and Zelma Keith Emil and Mary E. Nupuli George W. and Maud L. Hall Matthew and Alice G. Boehme William C. and Annie G. Stranger Arthur C. and M. Josephine Boucher


Aulay D. and Viola L. Farrington


Sumner and Mary Roht


Manuel and Emma Faulkner


Earl H. and Elsie F. Tinkham


Ralph C. and Carrie A. Rudolph


John and Elizabeth Gerhardt


Charles C. and Mildred B. Briggs


Thaddeus and Elizabeth C.


Fickert Francis L. and Margaret H. Anderson


Mihran and Anazant Ketchounian


John and Lizzie Pipi


Thomas S. and Grace A. Linton


Joseph and Angelena DeSemone


Joseph and Angelena DeSemone William and Blanche MerrianĂ­


Frank and Pauline Augustine John, Jr., and Alice F. Lees


Ralph and Vera Beaumont


Ralph and Vera Beaumont David S. and Esther Anderson Morris H. and Catherine Gabelman Morris H. and Catherine Gabelman


Percy R. and Mary Piva


William and Mildred Ellis


Peter and Sabina Petrosso


28 Katherine Malcolm Morrison Malcolm and Jessie Morrison


86


MARRIAGES RECORDED IN THE TOWN OF MIDDLE- BOROUGH DURING THE YEAR, 1918.


Date Name of Bride and Groom


Residence


Jan. 1 Francis J. Armstrong Mabel J. Bourne (Richer)


19 Albert Edward Corthell Glendelia Morrell


26 Murdock Morrison Mabel MacAskell


Bridgewater Middleboro


27 Frank Aloysious Grant Catherine Alice Spratt


Bridgewater Middleboro


27 Benedyk Stanuliewicz Jadwiga Jurewicz


28 Hiram Cushman Eliza Janieson Chase (Sellars) John Soares Cordeiro Verna Mildred Hopkins


Taunton Middleboro


Feb. 6 Max Schoch Marilla D. Conway (Cobb,


8. Frank Davenport Moriarty Ellen Christine Harrington


Mar. 6 Nicholas Barrows Mary Pina Signira


7 Andrew Francis Sisson Eva May Bernier


9 John Carter, Jr. Alice Floretta Lees


Lakeville Middleboro So. Carver Middleboro


April


23 Arthur Rufus Cofhn Nancy Eva Bisbee 2 Daniel Francis Barrett Ida Estelle (Merrill) Bailey


4 Freeman Thomas Shaw Evylin May Wilmot


5 Charles Wesley Baker Edith Hunt Dunbar


6 William Gurnsey Atkinson Lillian Frances Farrington


Middleboro


20 Philip Green Sisson Ella Malvina (Thompson) Willette Edward Joseph Farley Elizabeth Gertrude McCausland


21 Giovanni Luigi Rossi Filomena Lorenzi


Providence Middleboro


24 Ralph Bertrand Mendall Marjorie Bosworth Kendall


66


27 Clarence Orlando Chandler Margaret Elizabeth MacNeill


Brockton Middleboro


May 1 Carlton Wadsworth Maxim Lucy Butrick Warner


Hanson


4 Russell Crocker Keene Lucy Marion Howland Harry Whitney MacDonald Lillian Maude Nourse


East Taunton Middleboro


Brockton


Middleboro


87


Date


Name of Bride and Groom Residence


11 Robert Allen Clark Helen Nickeline Anderson


12 A. Grant Miller Etta Belle Spaulding


Leominster


29 Walter Starrett Durgin Geraldine Holmes Moody


Middleboro


2 George Ellsworth Williamson Ethel Elizabeth Fagerberg


Bridgewater Middleboro


4 Charles Rodolphus Swift Ada Loring Barrows


7 Joseph John Dupont


Taunton


. Anna McNeil Leroy Edward Mawhinney Jessie Millis Bates


Middleboro


12 Lester Harrison Leland Myra Elsie Benson


16


11


Middleboro


17 Abner Whittier Pittsley Nora Katherine Maddigan


22 Lee Francis Duffany Helene Augusta Pembun Joseph Freeman Ellis Anna McCall Haggart


24 Hubert Randolph Leighton Mabel Josephine Shaw


26 William Johnson Agnes Mazel Vickery


29 Edison Warren Orrall Achsie May Godfrey Luther Kidder DeMoranville Isola Annie (Russell) DeMoranville


July


3 Matthias Harriman Hathaway Eva Sophia (Babcock) Martin


6 Herman Henti Goldstein Alicia Virginia Clough


9 Frederick Adam MacDaniel Olive Phylena Sawyer


21 Fred Moody Louisa Thompson


22 John Rebell Ruth Helena Baxter


29 Herbert Welton Norris Grace Weldon Leonard Andrew Gardner Baker Ella Serena Waters Horace Verne Rand Anna Agnes Plaskawitiki 2 Lyman F. MacDonald Hazel M. Kotsch 4 Andrews Jackson Decker Mabel Allen Morton


Springfield Middleboro Buzzard's Bay Middleboro Lakeville Middleboro


Boston Middleboro


Malden Raynham Middleboro Campello Middleboro


16


Ship Bottom, N. J. Middleboro Portsmouth, N. H. Buzzards Bay Middleboro Plymouth


June


Aug.


15 Edward Wilson Card Inez Reed Vickery John Strong Cobb Wilma Marsena Osgood


88


Date


Name of Bride and Groom


4 Luther King Coombs Emma Priscilla Howes


10 Walter Beckman Mary Livingstone Hebard


24 Edward Joseph Sherlock Euretta Eliza Ward


26 Peter Wilfred Letourneau Mary Blanche Soumirs


28 Lewis Wordsworth Keyes Emma Faunce Smith


31 Walter Edward Kelley Ida Moquin


Sept.


2 Jacob Nazarian Satenig Manooelian James Frederick Hart Julia Ann Wrightington


4 Benjamin Cobb Shaw, 2nd Alice May Appling


8 Manuel Lawrence Lima Jennie Gonsalves (Silva) Cardzo


23 Arthur Henry Grant Olive May Frazier


30 Daniel Ramol McGillis Nellie Agnes Sullivan


Oct. 3 Walter T.Keene Florence M. Burt


12 James Henry Creedon Marion Murphy


19 Henry Jacob Bessler Clara Simon Harvey Perry Archer Martha Anna Sisson


20 Eugene Joy Eva Mahalah Griffin


Wareham Middleboro


26 Harry Raymond Belmont Marion Hallett Thomas


28 Anthony O'Neil Pasquarelle Rosanna Cecilia Trinque


Nov. 2 Edward Evans Shaw Edythe Martha Packard Arthur Cornelius Coleman Stella Mae Norris


Brockton Middleboro


66


7 Lewis Sumner Eaton Mary Gladys Bolles


Wareham Middleboro


9 Daniel Newton Rockwell Edna Clare (Chase) Bailey


17 Patsey Garofalo Lena Giardullo


29 William Howard Jackson Maude Lindley (Bump) Coombs


Taunton Middleboro


Dec.


5 Forrest Blanchard Standish Lillie Claflin Sawyer 26 Albert Byron Pillsbury Marion Josephine Tallman


Residence


Middleboro Chatham Middleboro


Providence Middleboro


Charlestown Lakeville Middleboro New Britain, Conn. Taunton


Carver Middleboro East Carver Middleboro


Brockton


Middleboro Wareham Everett Middleboro


89


DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR, 1918.


Date Name


Age Cause of Death


Jan


1 Joseph Benjamin John Kirkwood


60 5 29 Chronic nephritis


2 Sarah E. Hatch


79 0 10 Heart Block


3 Joseph Banville


48 11 26 Edema of Larynx


5 Margaret Murphy


83 3 26 Senile Dementia


9 William H. Ackerman John B. LeBaron


72 11 16 Arterio Sclerosis


12 Priscilla J. Brayton 89 0 8 Mitral Insufficiency


17 Edward F. Gay


63 8 26 Arterio Sclerosis


20 Eben Jones


61


6 6 Carcinoma Prostate Broncho Pneumonia


21 Bambina Ciovinetti


43


7 3 26 Septic Sore Throat


24 James D. Chase


88 0 12 Hemiplegia right side


12 Clara A. Leonard


Feb. 2 Charles L. Tribou, Jr.


6 Hannah Shurtleff 9 Maria L. H. Peirce


76 2 29 Arteric Sclerosis


10 Joseph Woodhead


14 Henry G. Porter


19 Thomas B. Sheehan


21 Abbie S. Thorson 25 James F. Gauthier


81 9


2 Acute Bronchitis


2 2 9 Broncho Pneumonia


Mar. 21 Daniel Bersig


30 Dennis W. Perkins


11 Edna C. Leggee


April 3 Maria H. Clark Lydia Taylor


24 1 20 Toxaemia of Pregnancy


44 10 24 Organic Heart Disease


64 1 10 Lobar Pneumonia




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.